Search icon

KAYEM CONTRACTING CORP.

Company Details

Name: KAYEM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1956 (69 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 107218
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1290 AVE. OF THE AMER., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HOWARD KARASIK, ESQ. DOS Process Agent 1290 AVE. OF THE AMER., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1956-03-12 1974-09-16 Address 1027 56TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B295422-2 1985-12-04 ASSUMED NAME CORP INITIAL FILING 1985-12-04
DP-47810 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A181594-5 1974-09-16 CERTIFICATE OF AMENDMENT 1974-09-16
10170 1956-03-12 CERTIFICATE OF INCORPORATION 1956-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673530 0235300 1977-07-08 FOSTER AVENUE & OCEAN PARKWAY, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1984-03-10
11691110 0235300 1976-09-20 FOSTER AVE & OCEAN PARKWAY, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1977-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-10-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 A
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-10-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State